Name: | LAUMANN MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1974 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 357347 |
ZIP code: | 11778 |
County: | Nassau |
Place of Formation: | New York |
Address: | 155 COMAC STREET, RONKONKOMA, NY, United States, 11778 |
Principal Address: | 155 COMAC ST., RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H. LAUMANN | DOS Process Agent | 155 COMAC STREET, RONKONKOMA, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
H. LAUMANN | Chief Executive Officer | 155 COMAC ST., RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1974-12-04 | 1995-05-10 | Address | 20 COMMERCE DR., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200721088 | 2020-07-21 | ASSUMED NAME CORP INITIAL FILING | 2020-07-21 |
DP-2098103 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010118002321 | 2001-01-18 | BIENNIAL STATEMENT | 2000-12-01 |
970103002112 | 1997-01-03 | BIENNIAL STATEMENT | 1996-12-01 |
950510002118 | 1995-05-10 | BIENNIAL STATEMENT | 1993-12-01 |
A198013-4 | 1974-12-04 | CERTIFICATE OF INCORPORATION | 1974-12-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112871967 | 0214700 | 1996-12-19 | 155 COMAC STREET, RONKONKOMA, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 112872288 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1996-07-16 |
Case Closed | 1997-07-30 |
Related Activity
Type | Complaint |
Activity Nr | 200143246 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100132 D01 |
Issuance Date | 1996-09-17 |
Abatement Due Date | 1996-11-01 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100132 F01 |
Issuance Date | 1996-09-17 |
Abatement Due Date | 1996-11-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1996-09-17 |
Abatement Due Date | 1996-11-01 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1996-09-17 |
Abatement Due Date | 1996-11-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1996-09-17 |
Abatement Due Date | 1996-10-03 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 00 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1996-09-17 |
Abatement Due Date | 1996-09-26 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1996-09-17 |
Abatement Due Date | 1996-09-20 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-11-04 |
Case Closed | 1986-12-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1986-11-06 |
Abatement Due Date | 1986-11-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1986-11-06 |
Abatement Due Date | 1986-11-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1986-11-06 |
Abatement Due Date | 1986-11-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-11-06 |
Abatement Due Date | 1986-12-08 |
Nr Instances | 1 |
Nr Exposed | 24 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 F04 I |
Issuance Date | 1986-11-06 |
Abatement Due Date | 1986-12-08 |
Nr Instances | 1 |
Nr Exposed | 24 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1986-11-06 |
Abatement Due Date | 1986-12-08 |
Nr Instances | 1 |
Nr Exposed | 24 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1986-11-06 |
Abatement Due Date | 1986-12-08 |
Nr Instances | 1 |
Nr Exposed | 24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State